- Company Overview for ELLIOT QUINN ASSOCIATES LTD (09525360)
- Filing history for ELLIOT QUINN ASSOCIATES LTD (09525360)
- People for ELLIOT QUINN ASSOCIATES LTD (09525360)
- More for ELLIOT QUINN ASSOCIATES LTD (09525360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
21 Feb 2023 | PSC07 | Cessation of Rowan Elliot Lisi as a person with significant control on 20 February 2023 | |
21 Feb 2023 | PSC01 | Notification of Theresa Lisi as a person with significant control on 20 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Rowan Elliot Lisi as a director on 20 February 2023 | |
21 Feb 2023 | AP01 | Appointment of Mrs Theresa Lisi as a director on 20 February 2022 | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | AD01 | Registered office address changed from 40Rty 40 Caversham Road Reading RG1 7EB England to 71 Bedford Road Reading RG1 7EY on 20 February 2023 | |
24 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | CONNOT | Change of name notice | |
04 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
04 Dec 2019 | PSC01 | Notification of Rowan Elliot Lisi as a person with significant control on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 5 Nightingale Walk Windsor SL4 3HS England to 40Rty 40 Caversham Road Reading RG1 7EB on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Benjamin David Vickers as a director on 28 November 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Benjamin David Vickers as a secretary on 28 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Rowan Elliot Lisi as a director on 28 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Trupti Vickers as a person with significant control on 28 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Benjamin David Vickers as a person with significant control on 28 November 2019 |